Company number 03952792
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address STOCKWOOD SUITE A BRITANNIA HOUSE, LEAGRAVE ROAD, LUTON, LU3 1RJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Brian Victor Michael Sampson as a director on 27 March 2017; Appointment of Ms Angela Dawn Jones as a director on 20 March 2017. The most likely internet sites of SECRETS (HOLBORN) LIMITED are www.secretsholborn.co.uk, and www.secrets-holborn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Secrets Holborn Limited is a Private Limited Company.
The company registration number is 03952792. Secrets Holborn Limited has been working since 21 March 2000.
The present status of the company is Active. The registered address of Secrets Holborn Limited is Stockwood Suite A Britannia House Leagrave Road Luton Lu3 1rj. . JONES, Angela Dawn is a Director of the company. Secretary DALEY, Janet has been resigned. Secretary DE HAAN, Joshua James has been resigned. Secretary MURTAGH, Simon Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DRAMEH, Michael has been resigned. Director SAMPSON, Brian Victor Michael has been resigned. Director WAITE, Philip has been resigned. Director WAITE, Philip has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
DALEY, Janet
Resigned: 09 October 2012
Appointed Date: 01 February 2006
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000
Director
DRAMEH, Michael
Resigned: 11 April 2014
Appointed Date: 31 March 2006
75 years old
Director
WAITE, Philip
Resigned: 31 March 2007
Appointed Date: 31 March 2006
60 years old
Director
WAITE, Philip
Resigned: 31 March 2006
Appointed Date: 21 March 2000
60 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000
Persons With Significant Control
Mr Ben De Haan
Notified on: 21 March 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen Stuart Samuel Less
Notified on: 21 March 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SECRETS (HOLBORN) LIMITED Events
27 Apr 2017
Confirmation statement made on 21 March 2017 with updates
24 Apr 2017
Termination of appointment of Brian Victor Michael Sampson as a director on 27 March 2017
24 Apr 2017
Appointment of Ms Angela Dawn Jones as a director on 20 March 2017
23 Aug 2016
Accounts for a dormant company made up to 30 November 2015
22 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-22
...
... and 59 more events
24 Mar 2000
Director resigned
24 Mar 2000
Secretary resigned
24 Mar 2000
New secretary appointed
24 Mar 2000
New director appointed
21 Mar 2000
Incorporation